Machine Tool Service Inc.
11
Jeffrey J. Graham
08/24/2023
09/11/2025
Yes
v
Subchapter_V, CONFIRMED |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 66 |
|
Debtor Machine Tool Service Inc.
117 Elm Street Terre Haute, IN 47807 VIGO-IN Email: rlorenz@hickamlorenz.com Tax ID / EIN: 35-1131855 |
represented by |
Richard W Lorenz
Hickam & Lorenz, P.C. 10 South Main Street P.O. Box 46 Spencer, IN 47460 812-829-2221 Fax : 812-829-0365 Email: tchapman@hickamlorenz.com |
Trustee Judy Wolf Weiker
Weiker Associates LLC P.O. Box 40185 Indianapolis, IN 46240 973-768-2735 Email: JWWtrustee@weikerassociates.com |
| |
U.S. Trustee U.S. Trustee
Office of U.S. Trustee 46 E Ohio Street, Room 520 Indianapolis, IN 46204 317-226-6101 Email: ustpregion10.in.ecf@usdoj.gov |
represented by |
Matthew Miller
DOJ-Ust Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio St. Room 520 Indianapolis, IN 46204 202-702-9568 Email: matthew.miller@usdoj.gov Harrison Edward Strauss
DOJ-Ust 11A Clinton Ave Room 620 Albany, NY 12207 518-434-4553 Email: harrison.strauss@usdoj.gov SELF- TERMINATED: 09/19/2024 |
Date Filed | # | Docket Text |
---|---|---|
08/08/2025 | 134 | Supplemental Application to Employ Richard W Lorenz as Debtor's Attorney filed by Richard W Lorenz on behalf of Debtor Machine Tool Service Inc. (Attachments: (1) Exhibit A.Invoice) (Lorenz, Richard) (Entered: 08/08/2025) |
08/08/2025 | 133 | Motion to Sell Property Free and Clear of Liens (private sale with specific buyer identified), filed by Richard W Lorenz on behalf of Debtor Machine Tool Service Inc. (Attachments: (1) Exhibit Exhibit A.Purchase Agreement) (Lorenz, Richard) (Entered: 08/08/2025) |
07/15/2025 | 132 | Certificate of Service re: Order on Motion for Authority, filed by Richard W Lorenz on behalf of Debtor Machine Tool Service Inc (re: Doc # 131). (Lorenz, Richard) (Entered: 07/15/2025) |
07/15/2025 | 131 | Order Granting Bradley Perry Authority to Carry Out and Implement the Provisions of the Chapter 11 Plan and to Approve Assignment Agreement (re: Doc # 129). Attorney for the debtor must distribute this order. (nar) (Entered: 07/15/2025) |
07/01/2025 | 130 | Notice of Change of Address for Creditor Motion Source with Certificate of Service filed by Richard W Lorenz on behalf of Debtor Machine Tool Service Inc. (Attachments: (1) Certificate of Service Certificate of Service) (Lorenz, Richard) (Entered: 07/01/2025) |
06/19/2025 | 129 | Motion for Authority to Allow Bradley Perry to Carry Out and Implement the Provisions of the Chapter 11 Plan and to Approve Assignment Agreement WITH NOTICE AND CERTIFICATE OF SERVICE. OBJECTIONS DUE 7/10/25 filed by Richard W Lorenz on behalf of Debtor Machine Tool Service Inc. (Attachments: (1) Exhibit Assignment Agreement and Corporate Minutes) (Lorenz, Richard) CORRECTION: Missing docket text added in all capitals. Modified on 6/20/2025. (lah) (Entered: 06/19/2025) [Granted by # 131] |
10/30/2024 | 128 | Report of Sale filed by Richard W Lorenz on behalf of Debtor Machine Tool Service Inc (re: Doc # 124). (Lorenz, Richard) (Entered: 10/30/2024) |
09/19/2024 | 127 | Notice of Withdrawal as Attorney filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 09/19/2024) |
09/19/2024 | 126 | Appearance filed by Matthew Miller on behalf of U.S. Trustee. (Miller, Matthew) (Entered: 09/19/2024) |
07/17/2024 | 125 | Certificate of Service re: Order on Motion to Sell, filed by Richard W Lorenz on behalf of Debtor Machine Tool Service Inc (re: Doc # 124). (Lorenz, Richard) (Entered: 07/17/2024) |